Shenfield
Brentwood
Essex
CM15 8NB
Director Name | Mrs Yvonne Joan Yexley |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Patrick Philip Byrne |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 December 2017(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Sybrechje Selma Wakefield |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Patrick Philip Byfne |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 December 2017(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Mr James Brooking |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2022(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 134 134 Worrin Road Shenfield Essex CM15 8JN |
Director Name | Mrs June Jackson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Clune Court Hutton Road Shenfield Brentwood CM15 8NQ |
Director Name | Mrs Anne Mitty |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Clune Court Hutton Road Shenfield Brentwood CM15 8NQ |
Director Name | Mr Terence John Hitchcock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2024(33 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2, The Business Centre, Temple Wood Estate S Chelmsford CM2 8LP |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1994) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kelvin Court The Esplanade Frinton On Sea Essex CO13 9DT |
Director Name | Mr Daniel Arthur Willis |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1994) |
Role | Builder |
Correspondence Address | 16 Post Office Road Ingatestone Essex CM4 9ES |
Secretary Name | Mr Lee Alan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 139 Kempton Road East Ham London E6 2NF |
Director Name | Mr Paul Ashley Mecklenburgh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 July 2007) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Dr Eunice Ruth Burton |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 12 December 2017) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clune Court 120 Hutton Road Shenfield Brentwood Essex CM15 8NQ |
Director Name | Brian Conroy |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 14 Clune Court 120 Hutton Road Shenfield Essex CM15 8NQ |
Director Name | Sir Colin Barker |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clune Court Hutton Road Shenfield Brentwood Essex CM15 8NQ |
Director Name | Mrs Helen Taylor Riley |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2000) |
Role | Retired |
Correspondence Address | 10 Clune Court Hutton Road Shenfield Essex CM15 8NQ |
Director Name | Patricia Margaret Anne Bellchambers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 14 Clune Court Hutton Road Shenfield Brentwood Essex CM15 8NQ |
Director Name | Patrick Phillip Byrne |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(13 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 21 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clune Court 220 Hutton Road Shenfield Brentwood Essex Cm15 8nq CM15 8NQ |
Director Name | Jack Major |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clune Court Hutton Road Shenfield Brentwood Essex CM15 8NQ |
Director Name | Dr David Edgar Hickish |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(17 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 10 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clune Court Hutton Road Shenfield Brentwood Essex CM15 8NQ |
Director Name | Peter Denis Walter Oakley |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Alan Hoggett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Ruth Vera Cumbers |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Lady Beryl Barker |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(22 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 20 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Edna Rose Major |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Mrs Joan Duckett |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2023(32 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 July 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Clune Court Hutton Road Shenfield Brentwood CM15 8NQ |
Registered Address | Suite 2, The Business Centre, Temple Wood Estate Stock Road Chelmsford CM2 8LP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | West Hanningfield |
Ward | Bicknacre and East and West Hanningfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,260 |
Net Worth | £11,039 |
Cash | £16,345 |
Current Liabilities | £5,504 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
27 March 2024 | Appointment of Mr Terence John Hitchcock as a director on 17 March 2024 (2 pages) |
---|---|
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
14 July 2023 | Director's details changed for Patrick Philip Byfne on 14 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Joan Duckett as a director on 14 July 2023 (1 page) |
30 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
3 May 2023 | Termination of appointment of Edna Rose Major as a director on 25 April 2023 (1 page) |
3 May 2023 | Termination of appointment of Alan Hoggett as a director on 25 April 2023 (1 page) |
3 May 2023 | Appointment of Mrs Joan Duckett as a director on 25 April 2023 (2 pages) |
3 May 2023 | Registered office address changed from 66 Hutton Road Shenfield Brentwood Essex CM15 8NB to Suite 2, the Business Centre, Temple Wood Estate Stock Road Chelmsford CM2 8LP on 3 May 2023 (1 page) |
3 May 2023 | Appointment of Mrs Anne Mitty as a director on 25 April 2023 (2 pages) |
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
29 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
27 May 2022 | Appointment of Mrs June Jackson as a director on 19 May 2022 (2 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
2 March 2022 | Termination of appointment of Beryl Barker as a director on 20 February 2022 (1 page) |
2 March 2022 | Appointment of Mr James Brooking as a director on 20 February 2022 (2 pages) |
7 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
4 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
18 December 2019 | Termination of appointment of Ruth Vera Cumbers as a director on 10 December 2019 (1 page) |
18 December 2019 | Termination of appointment of David Edgar Hickish as a director on 10 December 2019 (1 page) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Sybrechje Selma Wakefield as a director on 12 December 2017 (2 pages) |
25 January 2018 | Appointment of Patrick Philip Byfne as a director on 12 December 2017 (2 pages) |
24 January 2018 | Termination of appointment of Eunice Ruth Burton as a director on 12 December 2017 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
19 December 2016 | Appointment of Mrs Yvonne Joan Yexley as a director on 10 December 2015 (3 pages) |
19 December 2016 | Appointment of Mrs Yvonne Joan Yexley as a director on 10 December 2015 (3 pages) |
18 December 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
18 December 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
10 June 2016 | Annual return made up to 23 May 2016 no member list (8 pages) |
10 June 2016 | Annual return made up to 23 May 2016 no member list (8 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
8 June 2015 | Annual return made up to 23 May 2015 no member list (8 pages) |
8 June 2015 | Annual return made up to 23 May 2015 no member list (8 pages) |
24 February 2015 | Appointment of Edna Rose Major as a director on 2 December 2014 (3 pages) |
24 February 2015 | Appointment of Edna Rose Major as a director on 2 December 2014 (3 pages) |
24 February 2015 | Appointment of Edna Rose Major as a director on 2 December 2014 (3 pages) |
30 January 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
30 January 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
27 May 2014 | Annual return made up to 23 May 2014 no member list (7 pages) |
27 May 2014 | Annual return made up to 23 May 2014 no member list (7 pages) |
27 May 2014 | Termination of appointment of Jack Major as a director (1 page) |
27 May 2014 | Termination of appointment of Jack Major as a director (1 page) |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
30 May 2013 | Annual return made up to 23 May 2013 no member list (8 pages) |
30 May 2013 | Annual return made up to 23 May 2013 no member list (8 pages) |
11 March 2013 | Appointment of Lady Beryl Barker as a director (3 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
11 March 2013 | Appointment of Lady Beryl Barker as a director (3 pages) |
11 March 2013 | Termination of appointment of Colin Barker as a director (2 pages) |
11 March 2013 | Termination of appointment of Colin Barker as a director (2 pages) |
30 May 2012 | Annual return made up to 23 May 2012 no member list (8 pages) |
30 May 2012 | Annual return made up to 23 May 2012 no member list (8 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
1 March 2012 | Appointment of Ruth Vera Cumbers as a director (3 pages) |
1 March 2012 | Appointment of Ruth Vera Cumbers as a director (3 pages) |
21 February 2012 | Termination of appointment of Patrick Byrne as a director (1 page) |
21 February 2012 | Termination of appointment of Patrick Byrne as a director (1 page) |
26 January 2012 | Termination of appointment of Peter Oakley as a director (1 page) |
26 January 2012 | Termination of appointment of Peter Oakley as a director (1 page) |
6 June 2011 | Annual return made up to 23 May 2011 no member list (9 pages) |
6 June 2011 | Annual return made up to 23 May 2011 no member list (9 pages) |
3 May 2011 | Appointment of Alan Hoggett as a director (3 pages) |
3 May 2011 | Appointment of Alan Hoggett as a director (3 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
14 June 2010 | Director's details changed for Patrick Phillip Byrne on 23 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Eunice Ruth Burton on 23 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jack Major on 23 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 23 May 2010 no member list (5 pages) |
14 June 2010 | Director's details changed for Patrick Phillip Byrne on 23 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Sir Colin Barker on 23 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr David Edgar Hickish on 23 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 23 May 2010 no member list (5 pages) |
14 June 2010 | Director's details changed for Jack Major on 23 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr David Edgar Hickish on 23 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Sir Colin Barker on 23 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Eunice Ruth Burton on 23 May 2010 (2 pages) |
30 January 2010 | Appointment of Peter Denis Walter Oakley as a director (3 pages) |
30 January 2010 | Appointment of Peter Denis Walter Oakley as a director (3 pages) |
3 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
3 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
12 August 2009 | Appointment terminated director patricia bellchambers (1 page) |
12 August 2009 | Appointment terminated director patricia bellchambers (1 page) |
2 June 2009 | Annual return made up to 23/05/09 (4 pages) |
2 June 2009 | Annual return made up to 23/05/09 (4 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
12 June 2008 | Annual return made up to 23/05/08 (4 pages) |
12 June 2008 | Director appointed dr david edgar hickish (1 page) |
12 June 2008 | Director appointed dr david edgar hickish (1 page) |
12 June 2008 | Annual return made up to 23/05/08 (4 pages) |
28 May 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
28 May 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
28 June 2007 | Annual return made up to 23/05/07 (6 pages) |
28 June 2007 | Annual return made up to 23/05/07 (6 pages) |
5 April 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
5 April 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
19 June 2006 | Annual return made up to 23/05/06 (6 pages) |
19 June 2006 | Annual return made up to 23/05/06 (6 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
3 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
15 June 2005 | Annual return made up to 23/05/05
|
15 June 2005 | Annual return made up to 23/05/05
|
28 October 2004 | Full accounts made up to 30 June 2004 (8 pages) |
28 October 2004 | Full accounts made up to 30 June 2004 (8 pages) |
8 June 2004 | Annual return made up to 23/05/04
|
8 June 2004 | Annual return made up to 23/05/04
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
13 October 2003 | Full accounts made up to 30 June 2003 (8 pages) |
13 October 2003 | Full accounts made up to 30 June 2003 (8 pages) |
9 July 2003 | Annual return made up to 23/05/03 (5 pages) |
9 July 2003 | Annual return made up to 23/05/03 (5 pages) |
21 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
21 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
10 June 2002 | Annual return made up to 23/05/02
|
10 June 2002 | Annual return made up to 23/05/02
|
29 November 2001 | Full accounts made up to 30 June 2001 (7 pages) |
29 November 2001 | Full accounts made up to 30 June 2001 (7 pages) |
4 June 2001 | Annual return made up to 23/05/01 (4 pages) |
4 June 2001 | Annual return made up to 23/05/01 (4 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
1 June 2000 | Annual return made up to 23/05/00 (4 pages) |
1 June 2000 | Annual return made up to 23/05/00 (4 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 August 1999 | Annual return made up to 23/05/99 (6 pages) |
10 August 1999 | Annual return made up to 23/05/99 (6 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
17 June 1998 | Annual return made up to 23/05/98 (6 pages) |
17 June 1998 | Annual return made up to 23/05/98 (6 pages) |
17 March 1998 | New director appointed (1 page) |
17 March 1998 | New director appointed (1 page) |
23 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 June 1997 | Annual return made up to 23/05/97
|
27 June 1997 | Annual return made up to 23/05/97
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
13 June 1996 | Annual return made up to 23/05/96 (4 pages) |
13 June 1996 | Annual return made up to 23/05/96 (4 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
17 July 1995 | Annual return made up to 23/05/95
|
17 July 1995 | Annual return made up to 23/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 June 1990 | Incorporation (18 pages) |
7 June 1990 | Incorporation (18 pages) |